Entity Name: | TOTAL SUPPLY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTAL SUPPLY SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 2011 (14 years ago) |
Date of dissolution: | 19 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2023 (2 years ago) |
Document Number: | L11000047002 |
FEI/EIN Number |
45-1802947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 Brickell Ave., Penthouse 5, Miami, FL, 33131, US |
Mail Address: | 848 Brickell Ave., Penthouse 5, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Munoz Alejandro J | President | 848 Brickell Ave., Miami, FL, 33131 |
Munoz Alejandro Jr. | Vice President | 848 Brickell Ave., Miami, FL, 33131 |
Oliva Mariangelina Ms. | Auth | 848 Brickell Ave., Miami, FL, 33131 |
Munoz Pedro J | Manager | 848 Brickell Ave., Miami, FL, 33131 |
Munoz Katarina B | Auth | 848 Brickell Ave., Miami, FL, 33131 |
MUNOZ ALEJANDRO | Agent | 848 Brickell Ave., Penthouse 5, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 848 Brickell Ave., Penthouse 5, Suite 1006, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 848 Brickell Ave., Penthouse 5, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 848 Brickell Ave., Penthouse 5, Miami, FL 33131 | - |
LC AMENDMENT AND NAME CHANGE | 2012-01-20 | TOTAL SUPPLY SERVICES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-19 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State